UKBizDB.co.uk

HARTLEE ENGINEERING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Hartlee Engineering Limited. The company was founded 21 years ago and was given the registration number 04728987. The firm's registered office is in SITTINGBOURNE. You can find them at Bank Chambers, 1 Central Avenue, Sittingbourne, Kent. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:HARTLEE ENGINEERING LIMITED
Company Number:04728987
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:10 April 2003
End of financial year:30 April 2018
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Bank Chambers, 1 Central Avenue, Sittingbourne, Kent, ME10 4AE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9 Ropeway Drive, Aylesham, Canterbury, England, CT3 3FW

Secretary16 April 2003Active
29 Thanington Road, Canterbury, England, CT1 3XB

Director09 May 2019Active
18, Canterbury Road, Whitstable, CT5 4EY

Corporate Secretary10 April 2003Active
Bridge House, Tile Kiln Hill Blean, Canterbury, CT2 9EE

Director16 April 2003Active
18 Canterbury Road, Whitstable, CT5 4EY

Corporate Director10 April 2003Active

People with Significant Control

Miss Kay Maree Hart
Notified on:09 May 2019
Status:Active
Date of birth:November 1973
Nationality:British
Country of residence:England
Address:29 Thanington Road, Canterbury, England, CT1 3XB
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Frederick Peter Hart
Notified on:06 April 2016
Status:Active
Date of birth:August 1941
Nationality:British
Country of residence:United Kingdom
Address:12 Sandpiper Court, Shakespeare Road, Birchington, United Kingdom, CT7 9EX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-04-28Gazette

Gazette dissolved liquidation.

Download
2022-01-28Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-09-01Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-09-07Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-08-22Insolvency

Liquidation voluntary statement of affairs.

Download
2019-08-22Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-08-22Resolution

Resolution.

Download
2019-08-14Address

Change registered office address company with date old address new address.

Download
2019-07-15Confirmation statement

Confirmation statement with updates.

Download
2019-07-15Persons with significant control

Notification of a person with significant control.

Download
2019-07-15Persons with significant control

Cessation of a person with significant control.

Download
2019-07-15Officers

Termination director company with name termination date.

Download
2019-05-24Officers

Change person secretary company with change date.

Download
2019-05-22Officers

Appoint person director company with name date.

Download
2019-04-10Confirmation statement

Confirmation statement with updates.

Download
2018-11-06Accounts

Accounts with accounts type total exemption full.

Download
2018-04-18Confirmation statement

Confirmation statement with updates.

Download
2017-07-20Accounts

Accounts with accounts type total exemption full.

Download
2017-04-21Confirmation statement

Confirmation statement with updates.

Download
2016-08-12Accounts

Accounts with accounts type total exemption small.

Download
2016-04-12Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-14Accounts

Accounts with accounts type total exemption small.

Download
2015-04-22Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-29Accounts

Accounts with accounts type total exemption small.

Download
2014-04-10Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.